London
NW3 3SG
Secretary Name | Beverley Vanger |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Quickswood London NW3 3SG |
Director Name | Beverley Vanger |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(25 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Fashion Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Quickswood London NW3 3SG |
Director Name | Miss Sharon L Vanger |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 1996) |
Role | Secretary |
Correspondence Address | 42 Hamilton Terrace London NW8 9UJ |
Secretary Name | Miss Sharon L Vanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 42 Hamilton Terrace London NW8 9UJ |
Registered Address | 31 Quickswood London NW3 3SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
51 at £1 | Beverley Vanger 50.00% Ordinary |
---|---|
51 at £1 | Mr Gary Vanger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,542 |
Cash | £39,908 |
Current Liabilities | £17,501 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
18 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 April 2006 | Delivered on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24 century court grove end road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 November 1980 | Delivered on: 7 November 1980 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 primrose gardens london NW3 title no ln 219109. Outstanding |
27 October 1980 | Delivered on: 3 November 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 primrose gardens belsize park NW3 london borough of camden title no LN219109. Outstanding |
4 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
21 June 2023 | Change of details for Mr Gary Vanger as a person with significant control on 21 June 2023 (2 pages) |
21 June 2023 | Notification of Beverley Vanger as a person with significant control on 21 June 2023 (2 pages) |
26 April 2023 | Change of details for Mr Gary Vanger as a person with significant control on 26 April 2023 (2 pages) |
26 April 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 31 Quickswood London NW3 3SG on 26 April 2023 (1 page) |
26 April 2023 | Director's details changed for Beverley Vanger on 26 April 2023 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
5 September 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
5 September 2022 | Change of details for Mr Gary Vanger as a person with significant control on 18 July 2016 (2 pages) |
22 June 2022 | Change of details for Mr Gary Vanger as a person with significant control on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Beverley Vanger on 22 June 2022 (2 pages) |
22 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 October 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
6 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 September 2016 | Director's details changed for Mr Gary Vanger on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Gary Vanger on 16 September 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 October 2015 | Registered office address changed from 43 st. Johns Wood High Street London NW8 7NJ to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 43 st. Johns Wood High Street London NW8 7NJ to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 13 October 2015 (1 page) |
12 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 October 2014 | Secretary's details changed for Beverley Vanger on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Beverley Vanger on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Beverley Vanger on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Gary Vanger on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Beverley Vanger on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 43 St. Johns Wood High Street London NW8 7NJ on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 43 St. Johns Wood High Street London NW8 7NJ on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Gary Vanger on 22 October 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
26 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
15 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
15 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 May 2003 | Particulars of contract relating to shares (3 pages) |
15 May 2003 | Particulars of contract relating to shares (3 pages) |
15 May 2003 | Particulars of contract relating to shares (3 pages) |
15 May 2003 | Particulars of contract relating to shares (3 pages) |
26 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
26 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7PH (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7PH (1 page) |
15 August 2001 | Return made up to 18/07/01; full list of members (5 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 September 2000 | Return made up to 18/07/00; full list of members (5 pages) |
11 September 2000 | Return made up to 18/07/00; full list of members (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 August 1998 | Return made up to 18/07/98; full list of members (5 pages) |
19 August 1998 | Return made up to 18/07/98; full list of members (5 pages) |
22 August 1997 | Return made up to 18/07/97; full list of members (5 pages) |
22 August 1997 | Return made up to 18/07/97; full list of members (5 pages) |
11 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 October 1996 | Return made up to 18/07/96; full list of members (5 pages) |
10 October 1996 | Return made up to 18/07/96; full list of members (5 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | New secretary appointed (2 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
20 August 1996 | Secretary resigned;director resigned (1 page) |
14 August 1995 | Return made up to 18/07/95; full list of members (10 pages) |
14 August 1995 | Return made up to 18/07/95; full list of members (10 pages) |